Search icon

OLD SALT YACHT SALES AND SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: OLD SALT YACHT SALES AND SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD SALT YACHT SALES AND SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: L17000212214
FEI/EIN Number 82-3123100

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3804 Essex Place, Bonita Springs, FL, 34134, US
Mail Address: 3804 Essex Place, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Federico Joseph D Authorized Member 3804 Essex Place, Bonita Springs, FL, 34134
Federico Joseph D Agent 3804 Essex Place, Bonita Springs, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036343 DETAILOLOGY ACTIVE 2020-03-29 2025-12-31 - 192 SKIPPING STONE LANE, NAPLES, FL, 34119
G20000036360 DETAILOLOGY ACTIVE 2020-03-29 2025-12-31 - 192 SKIPPING STONE LANE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 3804 Essex Place, Bonita Springs, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 3804 Essex Place, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2025-01-07 3804 Essex Place, Bonita Springs, FL 34134 -
REINSTATEMENT 2023-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-08 Federico, Joseph Dominic -
REINSTATEMENT 2019-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-05
REINSTATEMENT 2023-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-01-29
Florida Limited Liability 2017-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8518108803 2021-04-22 0455 PPP 192 Skipping Stone Ln, Naples, FL, 34119-9741
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-9741
Project Congressional District FL-26
Number of Employees 1
NAICS code 561491
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20970.32
Forgiveness Paid Date 2021-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State